Entity Name: | NORTHBOUND CAPITAL FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHBOUND CAPITAL FUNDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000037501 |
FEI/EIN Number |
272304708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 330967, MIAMI, FL, 33233, US |
Address: | 4225 Ponce de Leon Boulevard, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSCHETTI LUIS R | Manager | PO BOX 330967, MIAMI, FL, 33122 |
BOSCHETTI JOSE R | Manager | PO BOX 330967, MIAMI, FL, 33122 |
DURAN JENNIFER ESQ. | Agent | 4225 Ponce de leon Blvd, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | DURAN, JENNIFER, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 4225 Ponce de leon Blvd, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 4225 Ponce de Leon Boulevard, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 4225 Ponce de Leon Boulevard, Coral Gables, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State